Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCC DATA CENTRE SERVICES LIMITED
Company Information for

SCC DATA CENTRE SERVICES LIMITED

James House, Warwick Road, Birmingham, WEST MIDLANDS, B11 2LE,
Company Registration Number
03485414
Private Limited Company
Active

Company Overview

About Scc Data Centre Services Ltd
SCC DATA CENTRE SERVICES LIMITED was founded on 1997-12-24 and has its registered office in Birmingham. The organisation's status is listed as "Active". Scc Data Centre Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCC DATA CENTRE SERVICES LIMITED
 
Legal Registered Office
James House
Warwick Road
Birmingham
WEST MIDLANDS
B11 2LE
Other companies in B11
 
Previous Names
SCH CORPORATE SERVICES LIMITED15/05/2015
Filing Information
Company Number 03485414
Company ID Number 03485414
Date formed 1997-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts DORMANT
Last Datalog update: 2024-04-10 14:45:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCC DATA CENTRE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCC DATA CENTRE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES PETER RIGBY
Director 2016-08-18
PETER RIGBY
Director 1998-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PETER GILPIN
Company Secretary 2007-04-23 2009-05-21
JAMES PETER RIGBY
Company Secretary 2007-01-08 2007-04-22
TERENCE JOHN MONKS
Company Secretary 2004-12-24 2006-12-15
NEAL TREVOR GOSSAGE
Company Secretary 2001-12-03 2004-12-16
NEAL ANTHONY ROBERTS
Company Secretary 1998-03-31 2001-09-30
NEAL ANTHONY ROBERTS
Director 1998-03-31 2001-09-30
INGLEBY NOMINEES LIMITED
Nominated Secretary 1997-12-24 1998-03-31
INGLEBY HOLDINGS LIMITED
Nominated Director 1997-12-24 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER RIGBY PYRAMID HUMAN RESOURCES LTD. Director 2017-01-12 CURRENT 1997-09-26 Dissolved 2018-02-13
JAMES PETER RIGBY QUALITYDELIGHT LIMITED Director 2016-08-18 CURRENT 1989-08-31 Active - Proposal to Strike off
JAMES PETER RIGBY SCC CAPITAL LIMITED Director 2015-11-23 CURRENT 2014-06-07 Active
JAMES PETER RIGBY M2 DIGITAL LIMITED Director 2015-07-16 CURRENT 1992-12-22 Active
JAMES PETER RIGBY M2 SMILE LIMITED Director 2015-07-16 CURRENT 2006-04-28 Active
JAMES PETER RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
JAMES PETER RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
JAMES PETER RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
JAMES PETER RIGBY SCC EMEA LIMITED Director 2011-08-01 CURRENT 2001-08-31 Active
JAMES PETER RIGBY TECHNICAL SUPPORT GROUP LTD. Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-10-13
JAMES PETER RIGBY RIGBY GROUP (RG) PLC Director 2010-12-02 CURRENT 1997-09-19 Active
JAMES PETER RIGBY KAVANAGH ENTERPRISES LIMITED Director 2010-09-06 CURRENT 2004-05-18 Dissolved 2015-10-13
JAMES PETER RIGBY KAVANAGH SYSTEMS LIMITED Director 2010-09-06 CURRENT 1996-06-03 Dissolved 2015-11-03
JAMES PETER RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 2009-11-05 CURRENT 1997-06-10 Active
JAMES PETER RIGBY INTERFACE SOLUTIONS INTERNATIONAL LIMITED Director 2008-07-24 CURRENT 1997-04-22 Dissolved 2014-04-08
JAMES PETER RIGBY SCH1 LIMITED Director 2008-07-24 CURRENT 2007-03-20 Dissolved 2015-10-13
JAMES PETER RIGBY SPECIALIST COMPUTER CENTRES DENMARK LIMITED Director 2007-11-29 CURRENT 1980-01-16 Dissolved 2014-04-08
JAMES PETER RIGBY PRIME PROPERTIES DEVELOPMENTS LIMITED Director 2007-08-07 CURRENT 1998-09-03 Dissolved 2014-04-01
JAMES PETER RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 2007-08-07 CURRENT 1980-03-27 Dissolved 2015-10-27
JAMES PETER RIGBY SPECIALIST COMPUTER RECRUITMENT LIMITED Director 2007-08-07 CURRENT 1994-03-30 Dissolved 2015-12-29
JAMES PETER RIGBY SPECIALIST COMPUTER PROPERTIES LIMITED Director 2007-08-07 CURRENT 1997-01-24 Dissolved 2016-04-05
JAMES PETER RIGBY VOLANTE AVIATION LIMITED Director 2007-08-07 CURRENT 1989-02-13 Active - Proposal to Strike off
JAMES PETER RIGBY SPECIALIST COMPUTER SERVICES LIMITED Director 2007-08-07 CURRENT 1966-12-01 Active
JAMES PETER RIGBY SPECIALIST COMPUTER CENTRES PLC Director 2004-03-19 CURRENT 1979-06-12 Active
JAMES PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2003-08-22 CURRENT 2000-05-24 Dissolved 2014-05-20
JAMES PETER RIGBY SCC FINANCIAL SERVICES LIMITED Director 2003-03-14 CURRENT 1997-06-09 Dissolved 2014-06-03
JAMES PETER RIGBY SPECIALIST COMPUTERS INTERNATIONAL LIMITED Director 2003-01-30 CURRENT 1997-08-14 Dissolved 2016-04-05
JAMES PETER RIGBY SCC UK HOLDINGS LIMITED Director 1999-10-01 CURRENT 1974-02-18 Active
PETER RIGBY PYRAMID HUMAN RESOURCES LTD. Director 2016-07-20 CURRENT 1997-09-26 Dissolved 2018-02-13
PETER RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
PETER RIGBY BOVEY CASTLE PROPERTY LIMITED Director 2015-05-05 CURRENT 2015-04-21 Active
PETER RIGBY RIGBY PRIVATE EQUITY LIMITED Director 2015-02-19 CURRENT 2015-02-04 Active
PETER RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY FLY HARRIER LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY CAPITAL AIR AMBULANCE LTD Director 2014-08-27 CURRENT 1986-04-08 Liquidation
PETER RIGBY CAPITAL AIR CHARTER HOLDINGS LIMITED Director 2014-08-27 CURRENT 1991-10-30 Active - Proposal to Strike off
PETER RIGBY NORWICH AIRPORT LIMITED Director 2014-06-30 CURRENT 1986-11-28 Active
PETER RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
PETER RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY EXETER AND DEVON AIRPORT LIMITED Director 2013-06-25 CURRENT 1987-07-20 Active
PETER RIGBY REGIONAL & CITY AIRPORTS LIMITED Director 2013-06-25 CURRENT 2012-03-28 Active
PETER RIGBY BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED Director 2013-05-09 CURRENT 1991-01-23 Active
PETER RIGBY VERITAIR AVIATION LIMITED Director 2012-04-13 CURRENT 2008-03-19 Active - Proposal to Strike off
PETER RIGBY EHC ESTATES LIMITED Director 2011-09-23 CURRENT 2011-08-01 Active
PETER RIGBY THE GREENWAY HOTEL & SPA LIMITED Director 2011-09-23 CURRENT 2011-06-15 Active
PETER RIGBY BROCKENCOTE HALL HOTEL LIMITED Director 2011-08-01 CURRENT 1985-12-10 Active
PETER RIGBY FACILITATE CONSULTANCY LIMITED Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-06-23
PETER RIGBY TECHNICAL SUPPORT GROUP LTD. Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-10-13
PETER RIGBY PATRIOT AEROSPACE LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
PETER RIGBY KAVANAGH ENTERPRISES LIMITED Director 2010-09-06 CURRENT 2004-05-18 Dissolved 2015-10-13
PETER RIGBY KAVANAGH SYSTEMS LIMITED Director 2010-09-06 CURRENT 1996-06-03 Dissolved 2015-11-03
PETER RIGBY REGIONAL & CITY AIRPORTS HOLDINGS LIMITED Director 2010-03-17 CURRENT 2010-03-16 Active
PETER RIGBY COVENTRY AIRPORT LIMITED Director 2010-03-11 CURRENT 2010-03-10 Active
PETER RIGBY VERITAIR AVIATION (NI) LTD Director 2009-12-17 CURRENT 2006-06-28 Dissolved 2017-04-04
PETER RIGBY PATRIOT AVIATION ENGINEERING LIMITED Director 2009-12-17 CURRENT 1990-09-20 Active - Proposal to Strike off
PETER RIGBY PATRIOT FLIGHT TRAINING LIMITED Director 2009-06-30 CURRENT 1996-01-30 Dissolved 2017-04-04
PETER RIGBY EDEN HOTEL COLLECTION LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
PETER RIGBY INTERFACE SOLUTIONS INTERNATIONAL LIMITED Director 2008-07-24 CURRENT 1997-04-22 Dissolved 2014-04-08
PETER RIGBY SCH1 LIMITED Director 2008-07-24 CURRENT 2007-03-20 Dissolved 2015-10-13
PETER RIGBY SCC EMEA LIMITED Director 2003-06-20 CURRENT 2001-08-31 Active
PETER RIGBY PATRIOT AVIATION (CHARTER) LIMITED Director 2002-01-21 CURRENT 1993-05-28 Dissolved 2017-06-06
PETER RIGBY PATRIOT AVIATION LIMITED Director 2002-01-21 CURRENT 1991-12-17 Active
PETER RIGBY UNDERGROUND COMPUTING LIMITED Director 2001-12-03 CURRENT 1997-06-04 Dissolved 2015-10-27
PETER RIGBY TW2. COM LIMITED Director 2001-10-01 CURRENT 1996-02-21 Dissolved 2015-10-27
PETER RIGBY SIMMONS MAGEE LIMITED Director 2001-03-23 CURRENT 1980-04-17 Dissolved 2014-05-27
PETER RIGBY SCC CORPORATION LIMITED Director 2001-03-23 CURRENT 1983-04-13 Dissolved 2014-09-30
PETER RIGBY ABTEX SYSTEMS LIMITED Director 2001-03-23 CURRENT 1995-09-14 Dissolved 2014-10-24
PETER RIGBY COMPEL COMPUTER COMPANY LIMITED Director 2001-03-23 CURRENT 1987-05-12 Dissolved 2014-05-20
PETER RIGBY COMPELSOURCE LIMITED Director 2001-03-23 CURRENT 1987-05-20 Dissolved 2014-08-08
PETER RIGBY IT 247 LIMITED Director 2001-03-23 CURRENT 1983-06-01 Dissolved 2014-09-16
PETER RIGBY IT247.COM LIMITED Director 2001-03-23 CURRENT 1992-05-28 Dissolved 2014-09-16
PETER RIGBY COMPEL IP LIMITED Director 2001-03-23 CURRENT 1981-09-11 Dissolved 2014-08-08
PETER RIGBY ABTEX LIMITED Director 2001-03-23 CURRENT 1967-10-04 Dissolved 2014-09-19
PETER RIGBY SPECIALIST COMPUTER LEASING LIMITED Director 2001-03-23 CURRENT 1982-03-19 Dissolved 2014-05-20
PETER RIGBY COMPEL SCOTLAND LIMITED Director 2001-03-23 CURRENT 1979-10-22 Dissolved 2014-09-19
PETER RIGBY ARDEN HOTEL INVESTMENTS LIMITED Director 2001-01-31 CURRENT 1999-11-03 Active
PETER RIGBY BUCKLAND TOUT-SAINTS HOTEL LIMITED Director 2001-01-30 CURRENT 2000-01-18 Active - Proposal to Strike off
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2000-05-24 CURRENT 2000-05-24 Dissolved 2014-05-20
PETER RIGBY YOKODA LIMITED Director 2000-03-23 CURRENT 2000-03-23 Dissolved 2015-10-13
PETER RIGBY SPECIALIST COMPUTER HOLDINGS INTERNATIONAL LIMITED Director 2000-03-09 CURRENT 2000-02-02 Dissolved 2016-04-19
PETER RIGBY THIRD WAVE EUROPE LIMITED Director 1999-11-09 CURRENT 1997-03-17 Dissolved 2015-10-27
PETER RIGBY ISP4BUSINESS LIMITED Director 1999-07-08 CURRENT 1999-05-07 Dissolved 2014-09-16
PETER RIGBY PRIME PROPERTIES DEVELOPMENTS LIMITED Director 1998-12-08 CURRENT 1998-09-03 Dissolved 2014-04-01
PETER RIGBY TW2 COMMUNICATIONS LIMITED Director 1998-08-03 CURRENT 1998-05-18 Dissolved 2015-10-27
PETER RIGBY MALLORY COURT HOTEL CONFERENCE AND BANQUETING LIMITED Director 1998-06-01 CURRENT 1998-03-31 Active - Proposal to Strike off
PETER RIGBY SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED Director 1998-05-20 CURRENT 1998-02-24 Dissolved 2014-04-01
PETER RIGBY SCH RETAIL SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2015-07-21
PETER RIGBY SCH DISTRIBUTION LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2016-03-29
PETER RIGBY RIGBY GROUP (RG) PLC Director 1998-03-31 CURRENT 1997-09-19 Active
PETER RIGBY PREVIEW DATA SYSTEMS LIMITED Director 1998-01-23 CURRENT 1983-02-18 Dissolved 2014-05-20
PETER RIGBY PREVIEW DATA SYSTEMS GROUP LIMITED Director 1998-01-23 CURRENT 1983-11-16 Dissolved 2015-07-21
PETER RIGBY SPECIALIST COMPUTERS INTERNATIONAL LIMITED Director 1997-08-19 CURRENT 1997-08-14 Dissolved 2016-04-05
PETER RIGBY SCC FINANCIAL SERVICES LIMITED Director 1997-07-25 CURRENT 1997-06-09 Dissolved 2014-06-03
PETER RIGBY SPECIALIST COMPUTERS CORPORATION (UK) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Dissolved 2014-05-20
PETER RIGBY SCH GROUP SERVICES LIMITED Director 1997-07-25 CURRENT 1997-07-22 Dissolved 2015-12-29
PETER RIGBY THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active - Proposal to Strike off
PETER RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active
PETER RIGBY MALLORY COURT HOTEL LIMITED Director 1997-05-07 CURRENT 1976-08-23 Active
PETER RIGBY SPECIALIST COMPUTER PROPERTIES LIMITED Director 1997-03-03 CURRENT 1997-01-24 Dissolved 2016-04-05
PETER RIGBY QUDIS TRUSTEES LIMITED Director 1996-12-24 CURRENT 1992-02-27 Dissolved 2014-05-20
PETER RIGBY QUDIS LIMITED Director 1996-12-24 CURRENT 1992-02-28 Dissolved 2015-11-03
PETER RIGBY SPECIALIST COMPUTER RECRUITMENT LIMITED Director 1996-12-24 CURRENT 1994-03-30 Dissolved 2015-12-29
PETER RIGBY EASTCOTE HALL LIMITED Director 1992-08-10 CURRENT 1989-01-25 Dissolved 2014-04-08
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION INTERNATIONAL LIMITED Director 1992-08-10 CURRENT 1988-11-14 Dissolved 2015-07-21
PETER RIGBY DATA TRANSLATION NETWORKING LIMITED Director 1992-08-10 CURRENT 1989-01-30 Dissolved 2015-11-03
PETER RIGBY APPLIED GROUP LIMITED Director 1992-03-07 CURRENT 1981-09-28 Dissolved 2014-04-08
PETER RIGBY VOLANTE AVIATION LIMITED Director 1992-03-07 CURRENT 1989-02-13 Active - Proposal to Strike off
PETER RIGBY QUALITYDELIGHT LIMITED Director 1991-08-31 CURRENT 1989-08-31 Active - Proposal to Strike off
PETER RIGBY BYTE SHOP (SOUTHAMPTON) LIMITED(THE) Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2014-05-20
PETER RIGBY SPECIALIST COMPUTER CENTRES DENMARK LIMITED Director 1991-08-10 CURRENT 1980-01-16 Dissolved 2014-04-08
PETER RIGBY CENTRAL INTERNET EXCHANGE LIMITED Director 1991-08-10 CURRENT 1966-09-12 Dissolved 2014-04-01
PETER RIGBY SPECIALIST COMPUTER EDUCATION LIMITED Director 1991-08-10 CURRENT 1975-04-07 Dissolved 2015-10-13
PETER RIGBY RAPID RECALL LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY SCOTBYTE SUPPLIES LIMITED Director 1991-08-10 CURRENT 1964-10-16 Dissolved 2015-10-13
PETER RIGBY LANTEC INFORMATION SERVICES LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-10-27
PETER RIGBY BYTE SHOP LIMITED(THE) Director 1991-08-10 CURRENT 1978-12-29 Dissolved 2015-10-27
PETER RIGBY SPECIALIST COMPUTER SERVICES LIMITED Director 1991-08-10 CURRENT 1966-12-01 Active
PETER RIGBY SCC UK HOLDINGS LIMITED Director 1991-08-10 CURRENT 1974-02-18 Active
PETER RIGBY SPECIALIST COMPUTER CENTRES PLC Director 1991-08-10 CURRENT 1979-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-15Director's details changed for Mr James Peter Rigby on 2020-10-01
2022-11-15Director's details changed for Mr James Peter Rigby on 2020-10-01
2022-11-15CH01Director's details changed for Mr James Peter Rigby on 2020-10-01
2022-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-01AD02Register inspection address changed from Two Snow Hill Birmingham B4 6WR England to 11th Floor Two Snow Hill Birmingham B4 6WR
2016-09-30AD03Registers moved to registered inspection location of Two Snow Hill Birmingham B4 6WR
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-25AP01DIRECTOR APPOINTED MR JAMES PETER RIGBY
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-06AR0124/12/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-15RES15CHANGE OF NAME 09/05/2015
2015-05-15CERTNMCompany name changed sch corporate services LIMITED\certificate issued on 15/05/15
2015-03-26SH20Statement by Directors
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-26SH19Statement of capital on 2015-03-26 GBP 1
2015-03-26CAP-SSSolvency Statement dated 26/03/15
2015-03-26RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 26/03/2015
2015-03-26RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Cancellation of share premium account 26/03/2015</ul>
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 64713
2015-01-26AR0124/12/14 ANNUAL RETURN FULL LIST
2015-01-26AD02Register inspection address changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to Two Snow Hill Birmingham B4 6WR
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 64713
2013-12-30AR0124/12/13 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-03AR0124/12/12 FULL LIST
2011-12-28AR0124/12/11 FULL LIST
2011-12-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-12-28AD02SAIL ADDRESS CREATED
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 24/12/2011
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-07AR0124/12/10 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-18AUDAUDITOR'S RESIGNATION
2010-06-11AUDAUDITOR'S RESIGNATION
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-08AR0124/12/09 FULL LIST
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY NIGEL GILPIN
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-06363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-05-12363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-07288bSECRETARY RESIGNED
2007-08-07288aNEW SECRETARY APPOINTED
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-10288bSECRETARY RESIGNED
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-17363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-02-07363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2005-01-14288aNEW SECRETARY APPOINTED
2005-01-14288bSECRETARY RESIGNED
2004-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-13363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-21363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2001-12-24363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-12-07288aNEW SECRETARY APPOINTED
2001-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-20363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00
2000-08-07SASHARES AGREEMENT OTC
2000-08-0788(2)RAD 31/03/00--------- £ SI 100@1=100 £ IC 64613/64713
2000-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-17363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/99
1999-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-08363sRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1998-10-21SASHARES AGREEMENT OTC
1998-10-2188(2)PAD 31/03/98--------- £ SI 64611@1=64611 £ IC 2/64613
1998-04-21225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-07288bDIRECTOR RESIGNED
1998-04-07288aNEW DIRECTOR APPOINTED
1998-04-07288bSECRETARY RESIGNED
1998-04-06287REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS
1998-04-06SRES01ADOPT MEM AND ARTS 31/03/98
1998-04-06ORES04NC INC ALREADY ADJUSTED 31/03/98
1998-04-06123£ NC 1000/65000 31/03/98
1998-01-30CERTNMCOMPANY NAME CHANGED INGLEBY (1048) LIMITED CERTIFICATE ISSUED ON 30/01/98
1997-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SCC DATA CENTRE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCC DATA CENTRE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCC DATA CENTRE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SCC DATA CENTRE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCC DATA CENTRE SERVICES LIMITED
Trademarks
We have not found any records of SCC DATA CENTRE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCC DATA CENTRE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SCC DATA CENTRE SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SCC DATA CENTRE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCC DATA CENTRE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCC DATA CENTRE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.